UKBizDB.co.uk

STRATUM WORLDWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stratum Worldwide Limited. The company was founded 23 years ago and was given the registration number 04072298. The firm's registered office is in YORK. You can find them at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:STRATUM WORLDWIDE LIMITED
Company Number:04072298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 September 2000
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rhiwbridwel House, Cross Inn, Pontyclun, CF72 8LU

Secretary11 April 2002Active
The Conference Centre, East Moors Road, Cardiff, United Kingdom, CF24 5RR

Director23 January 2014Active
Rhiwbridwel House, Cross Inn, Pontyclun, CF72 8LU

Director01 June 2001Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Secretary15 September 2000Active
Low Barn, Gwehelog, Llancayo Court Business Park, Usk, Wales, NP15 1HY

Director15 April 2013Active
Rhiwbridwel House, Cross Inn, Pontyclun, CF72 8LU

Director06 November 2000Active
Low Barn, Gwehelog, Llancayo Court Business Park, Usk, Wales, NP15 1HY

Director28 January 2012Active
Low Barn, Gwehelog, Llancayo Court Business Park, Usk, Wales, NP15 1HY

Director28 January 2012Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Director15 September 2000Active

People with Significant Control

Mr Mike Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-11Gazette

Gazette dissolved liquidation.

Download
2021-06-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-12Insolvency

Liquidation voluntary arrangement completion.

Download
2017-05-23Address

Change registered office address company with date old address new address.

Download
2017-05-22Address

Change registered office address company with date old address new address.

Download
2017-05-17Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-04-20Insolvency

Liquidation disclaimer notice.

Download
2017-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-18Resolution

Resolution.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Officers

Termination director company with name termination date.

Download
2014-04-03Officers

Change person director company with change date.

Download
2014-03-25Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download

Copyright © 2024. All rights reserved.